Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Gerard Anthony Fallon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SE |
Director Name | David Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thistle Hill Avenue Lascelles Hall Huddersfield West Yorkshire HD5 0AX |
Secretary Name | Mr Keith William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Gagewell Lane Horbury Wakefield West Yorkshire WF4 6BQ |
Director Name | Mr Nicholas William Catt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Eaves 6 Farquhar Street Hertford Hertfordshire SG14 3BP |
Secretary Name | Ms Kathryn Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | Mr Cameron Joseph Varley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardeth Engineering Limited Dewsbury Road Elland HX5 9AZ |
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perseverence Works Dewsbury Road Elland HX5 9AZ |
Registered Address | 5-7 Grosvenor Court Ref Se Jlc Nor81 1 Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2012 |
---|---|
Net Worth | £49,517 |
Cash | £20,415 |
Current Liabilities | £257,988 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (35 pages) |
13 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (27 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 16 December 2018 (30 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 16 December 2017 (26 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (12 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (12 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (13 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (13 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 16 December 2015 (13 pages) |
19 January 2015 | Administrator's progress report to 17 December 2014 (15 pages) |
19 January 2015 | Administrator's progress report to 17 December 2014 (15 pages) |
7 January 2015 | Appointment of a voluntary liquidator (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (2 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (13 pages) |
17 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
16 April 2014 | Statement of administrator's proposal (26 pages) |
16 April 2014 | Statement of administrator's proposal (26 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (9 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (9 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
7 February 2014 | Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
6 February 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director (1 page) |
3 February 2014 | Termination of appointment of Nicholas Catt as a director (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director (1 page) |
3 February 2014 | Termination of appointment of Nicholas Catt as a director (1 page) |
10 July 2013 | Registration of charge 055230010002 (38 pages) |
10 July 2013 | Registration of charge 055230010002 (38 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director (3 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director (3 pages) |
30 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
30 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director (2 pages) |
5 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director (2 pages) |
5 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 October 2012 | Termination of appointment of Cameron Varley as a director (2 pages) |
24 October 2012 | Termination of appointment of Cameron Varley as a director (2 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2011 | Appointment of Mr Cameron Joseph Varley as a director (2 pages) |
24 August 2011 | Appointment of Mr Cameron Joseph Varley as a director (2 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 September 2009 | Appointment terminated secretary kathryn woods (1 page) |
15 September 2009 | Appointment terminated secretary kathryn woods (1 page) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
20 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
14 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
11 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
11 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
28 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
28 March 2008 | Resolutions
|
27 March 2008 | Director appointed nicholas william catt (2 pages) |
27 March 2008 | Appointment terminated secretary keith taylor (1 page) |
27 March 2008 | Director appointed nicholas william catt (2 pages) |
27 March 2008 | Appointment terminated secretary keith taylor (1 page) |
27 March 2008 | Appointment terminated director david taylor (1 page) |
27 March 2008 | Appointment terminated director gerard fallon (1 page) |
27 March 2008 | Appointment terminated director gerard fallon (1 page) |
27 March 2008 | Appointment terminated director david taylor (1 page) |
27 March 2008 | Secretary appointed kathryn louise woods (2 pages) |
27 March 2008 | Secretary appointed kathryn louise woods (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: northern plastics grp LIMITED dewsbury road elland west yorkshire HX5 9AZ (1 page) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: northern plastics grp LIMITED dewsbury road elland west yorkshire HX5 9AZ (1 page) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 April 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
23 April 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
12 April 2007 | Company name changed northern plastics grp LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed northern plastics grp LIMITED\certificate issued on 12/04/07 (2 pages) |
14 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
29 July 2005 | Incorporation (12 pages) |
29 July 2005 | Incorporation (12 pages) |